NEMO PLUS LIMITED

Company Documents

DateDescription
20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/06/169 June 2016 PREVEXT FROM 28/02/2016 TO 31/05/2016

View Document

03/06/163 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/03/168 March 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINCOLN SECRETARIES LIMITED / 08/03/2016

View Document

08/03/168 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM
12 BRIDEWELL PLACE
3RD FLOOR, EAST UNIT
LONDON
EC4V 6AP

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LYNN HULME / 12/02/2015

View Document

01/04/151 April 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 CORPORATE SECRETARY APPOINTED LINCOLN SECRETARIES LIMITED

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/09/146 September 2014 DISS40 (DISS40(SOAD))

View Document

04/09/144 September 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MS SARAH LYNN HULME

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, SECRETARY LINCOLN SECRETARIES LIMITED

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN VERDEN

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

09/10/139 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/03/1315 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR STRAND DIRECTORS LIMITED

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/09/1213 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

09/03/129 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BRADLEY

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR ROBIN GRAEME VERDEN

View Document

15/03/1115 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

11/11/1011 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

19/03/1019 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STRAND DIRECTORS LIMITED / 19/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINCOLN SECRETARIES LIMITED / 19/03/2010

View Document

05/02/105 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08

View Document

06/10/086 October 2008 DIRECTOR APPOINTED PETER GEORGE BRADLEY

View Document

12/03/0812 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

12/12/0512 December 2005 REGISTERED OFFICE CHANGED ON 12/12/05 FROM:
8TH FLOOR
20 BERKELEY SQUARE
LONDON
W1J 6EQ

View Document

29/03/0529 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 S80A AUTH TO ALLOT SEC 12/02/04

View Document

12/02/0412 February 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company